TM01 |
Director appointment termination date: June 20, 2023
filed on: 20th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 20, 2023
filed on: 20th, June 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 20, 2023
filed on: 20th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2020
filed on: 26th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
On January 8, 2019 new director was appointed.
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17B Moravian Road Business Park Moravian Road Bristol Bristol BS15 8NF England to 5 Runswick Road Bristol BS4 3HY on June 18, 2018
filed on: 18th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 13th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2017
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 17 B Moravian Business Park Hanham Road Bristol BS15 8PX United Kingdom to 17B Moravian Road Business Park Moravian Road Bristol Bristol BS15 8NF on August 1, 2016
filed on: 1st, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
On July 27, 2016 new director was appointed.
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 28, 2016
filed on: 28th, July 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed classic sash installations LTDcertificate issued on 27/07/16
filed on: 27th, July 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2016
|
incorporation |
Free Download
|